Hare Collection of Early Canadian Job Printing

Date of Creation: 1765 – 1962 [1802 – 1864 predominant]

Extent: 1 box; 0.13 meters

Biographical Sketch: Dr. John Ellis Hare (1933-2005) was an author, biographer, historian, and professor of Literature and Literary Criticism (emeritus) with the Department of French Literature at the University of Ottawa. Hare earned an MA (1962) and PhD (1971) in Linguistics at the Université Laval. In 1996 he was named Professor Emeritus at the University of Ottawa, where he had taught since 1966. His publications (single-author and collaborative) include: Les Canadiens francais aux quatre coins du monde: une bibliographie commentee des recits de voyage, 1670-1914 (1964); Les Imprimes dans le Bas-, 1801-1840: bibliographie analytique (1967); Contes et nouvelles du Canada français, 1778-1859 (1971); Les patriotes, 1830-1839 (1971); Dictionnaire pratique des auteurs québécois (1976); La pensée socio-politique au Québec, 1784-1812 (1977); Anthologie de la poésie québécoise du XIXe siècle: 1790- 1890 (1979); Histoire de la Ville de Québec, 1608-1871 (1987); Joseph Lenoir, Oeuvres (édition critique) (1988); and Dictionnaire des auteurs de langue française en Amérique du Nord (1989). (Source : Dictionnaire des auteurs de langue française en Amérique du Nord , pp.666-667.)

Custodial: The material was collected by John Hare and acquired after his death as a gift of the Hare Estate.

Accession Year: 2005

Languages: English and French.

Scope & Content: This collection includes over 120 Canadian broadsides and printed blanks, predominantly pre-Confederation items from the Province of . Included are legal or judicial documents, including summons from the Quebec Court of Common Pleas, affidavits, court notices, warrants, property agreements, deeds of land sale and land applications; and military documents such as service records and return of provisions forms. Municipal printed forms issued from the City of Montreal or City of Quebec include building permits, house and property assessments, business tax assessments, and bills/receipts for water and gas rental. There are also cashier’s cheques and purchase receipts issued by the Bank of Montreal and Bank du Peuple. Among the numerous receipts gathered in the collection are those for shipping; college payments; church membership and pew rental; insurance premiums, including Alliance Life, Phoenix Fire Insurance, and the Quebec Fire Office; merchants James Ferrier, Moss & Brothers, and Robertson, Masson, Strange & Co.; post office rental; and payments issued to surveyors working under Alphonso Wells, Provincial Surveyor. Other material includes public

1 notices, religious items such as prayer cards and church tickets, and ephemera from the St. Jean-Baptiste Society.

A significant part of the collection is comprised of items relating to the early printing, publishing, and book-selling industry in Quebec. There are a number of bills and receipts issued for advertisements printed in the Montreal Gazette, Quebec Mercury, L’Aurore des , la Minerve, Montreal Herald, and Moniteur Canadien, as well as from Booksellers and Stationers such as Armour and Ramsay and William Neilson. Please see the following page for a complete list of the Canadian and Quebec printers represented in the collection.

Arrangement Note: The material represented in this collection arrived as part of a larger accession of autographed letters, documents, bound manuscripts, and books. The majority of the documents in this collection had been placed individually or in groups in transparent plastic sleeves and housed in a 3.5-inch binder. The remainder had been placed in legal-sized envelopes in an archival box. While some items were grouped together based on a common origin, there did not appear to be any chronology or solid subject arrangements. Accordingly, the items have been re-arranged chronologically, with undated items located to the rear of the collection, and placed in two 13 cm legal- sized archival boxes.

Finding Aid Description: Item-level descriptions in the finding aid are organized as follows:

Title as it appears on document [with clarifying information about the type of document or creator in square brackets]. – Type of material. – Language of material. – Date as given on document. – Scope and content note. Signatures appearing on the document. Printer of the document if known. A Tremaine reference is given if found.

Any dates or names that are uncertain are indicated with a question mark.

Associated Material: Other Hare material has been catalogued individually by the Thomas Fisher Rare Book Library.

2 EARLY QUEBEC PRINTERS REPRESENTED IN THE COLLECTION

Andrew Harvie Armour & Hew Ramsey Robert Armour (also printed as Andrew H. Armour and Co., and Robert and Andrew Harvie Armour) Léger Brousseau William Brown Rollo Campbell Brown Chamberlain Francois Cinq-Mars Augustin Côté Octave and Joseph Crémazie W. & F. Dalton Jean-Guillaume De Montigny et Cie. Georges-Pashel Desbarats Georges-Édouard Desbarats Ludger Duvernay P.-J. Guitté John Lowe John Lovell Donald McDonald Robert Middleton John Neilson William Neilson

3 SIGNATORIES OF NOTE WITHIN THE COLLECTION

AULD, JOHN. Birth and death dates not found. Auld was a general commission merchant and agent for steam tow boats to Quebec (accessgeneology.com). Notice of his marriage to Mary Ann M’Grigor, only daughter of John M'Grigor, Esq., of Summerhill House, can be found at: http://freepages.history.rootsweb.ancestry.com/~leighann/wfp/ marriages/15.html. Items reference: 74 (also noted on 49, 50, 63, 64).

BROUSSEAU, LÉGER (baptized Joseph). Born 21 May 1826 at ; died 8 Feb. 1890 at Quebec. Bookseller, publisher, and printer. Brousseau was a member of the Association des typographer de Québec and is thought to have learned the trade at the Quebec Mercury before entering into partnership with his elder brother, Jean-Docile Brousseau (Dictionary of Canadian Biography). Item reference: 103 (also noted on 104).

BROWN, WILLIAM. Born c.1737 at Nunton, Scotland; died 22 March 1789 at Quebec. Brown arrived in Quebec in September 1763 with the intention of co-founding a weekly newspaper with Thomas Gilmore. The first issue of the Quebec Gazette/La Gazette de Québec was printed on 21 June 1764. The first periodical to be published in the Province of Quebec, the Gazette followed the American model of four two-column pages, with English on the left and the French translation on the right. Brown explained the bilingualism of the paper to be “the most effectual Means of bringing about a thorough Knowledge of the English and French Language to those of the two Nations now happily united in one in this Part of the World.” Brown and Gilmore also published the first books in Québec, including a catechism, legal works and Abram's Plains (1789), a collection of poems by Thomas Cary (DCB; thecanadianencyclopedia.com). Item reference: 2 (also noted on 1, 3, 5, 6, 7).

CAUCHON, JOSEPH-ÉDOUARD. Born 31 December 1816 at Quebec City; died 23 February 1885. A descendant of one of the oldest families in the colony, Cauchon was a journalist, businessman, and politician. With his brother-in-law Augustin Côté, Cauchon launched Le Journal de Québec on 1 Dec. 1842. The paper replaced the French edition of the Quebec Gazette, which had ceased publication on 29 October as a result of insuperable financial difficulties. Cauchon was proprietor from 1842 to 1862 and editor from 1842 to 1875, except for the years 1855 to 1857 and again in 1861 when he was a member of the government (DCB). Item reference: 66.

CINQ-MARS, FRANÇOIS. Birth and death dates not found. Founder of L’Aurore des Canadas (Montreal), a political, literary, and commercial newspaper that first appeared on January 15, 1839. The paper sought to restore social and political peace in by seeking a basis of agreement between and their governors, stressing understanding between the two linguistic/national groups of French and English, and to defend the Catholic clergy. (DCB: Jean Baptiste Boucher-Belleville; Joseph Emery-Coderre). Item reference: 61 (also noted on 60).

DUVERNAY, LUDGER. Born 22 January 1799 in Verchères, Quebec; died 28 November 1852 in Montreal. Duvernay was a prominent printer, newspaper man, and

4 politician. As a young man, he founded and edited “La Gazette des Trois-Rivières" (1817), "Le Constitutionnel" (1823), and "L'Argus" (1826). As a newspaper printer he is perhaps best known for La Minerve, which he purchased from Augustin-Norbert Morin in 1827. Duvernay took the place of Jocelyn Waller as the editor of the Canadian Spectator, which he published until 1829. In August of 1829 he acquired the Montreal printing house of James Lane, where he remained until 16 Nov. 1837 producing La Minerve in the heart of the business quarter. From this shop Duvernay supplied the various kinds of printed material useful to businessmen, members of the liberal professions, and officials; he was, from 1829 to 1837, the principal producer of books and pamphlets in the city. Duvernay is also known as the founder of the Association Saint-Jean-Baptiste (today, the Societe Saint-Jean-Baptiste de Montreal) in 1834. (DCB; Catholic encyclopedia online). Item reference: 62 (also noted on 83, 106).

FERRIER, JAMES. Born 22 October 1800 in Fife, Scotland; died 30 May 1888 in Montreal, Quebec. Ferrier, who emigrated from Scotland to Montreal in 1821, was a merchant, politician, and railway promoter. He opened the first store on Rue Notre-Dame, a residential street which soon became part of the city’s commercial hub, and by the 1830s was considered to be among the wealthiest Montrealers of the mid-19th century. Ferrier was elected in 1845 to serve as Montreal’s mayor, and, in May 1847, was appointed to the Legislative Council, where he remained until confederation. Like many other prominent businessmen of the era, Ferrier served as a justice of the peace and held the post of lieutenant-colonel in the local militia. (DCB). Item reference: 38.

GUITTÉ, P.-J. Birth and death dates not found. Guitté first appears in Canadian history in 1846 as the printer of L’Écho des campagnes, a paper of “popular news for farmers” of Berthier-en-Haut (Berthierville). In 1853, Guitté and A. de Grandpré founded Le Courrier de Saint-Hyacinthe, for which Guitté served as owner, editor, and printer until selling the paper in 1860. In November 1866, Guitté partnered with Wilfred Laurier to acquire Le Défricheur. They served as printer and editor, respectively, until March 1867, when the publication was suspended due to Laurier’s poor health. (DCB). Item reference: 96.

HALDIMAND, SIR FREDERICK, K.B. (Knights of the Bath; The Most Honourable Order of the Bath). Born 11 August 1718 in Yverdon, Switzerland; died 5 June 1791 in Yverdon, Switzerland. A military officer best known for his service in the in North America during the Seven Years' War and the American Revolutionary War, Haldimand served as Governor of the Province of Quebec from 1778 to 1786. During this time, he oversaw military operations against the northern frontiers in the war and engaged in what ultimately were fruitless negotiations to establish the independent Vermont Republic as a new British province. (Wikipedia). Item reference: 2.

JOBIN, ANDRÉ. Born 8 August 1786 in Montreal; died 11 October 1853 in Sainte- Geneviève, Quebec. Commissioned a notary in September 1813, Jobin’s business, which began by drafting agreements between masters and journeymen and paid substitutions for active militia service, grew to include clientele ranging from merchants to builders and real estate speculators. By the late 1820s, Jobin was elected to the committee which drew up instructions for John Neilson, Denis-Benjamin Viger, and Augustin Cuvillier: the

5 agents of the House of Assembly sent to explain Lower Canada’s grievances to the British parliament.

A justice of the peace, politician, militia officer, Patriote, and office holder, Jobin was a highly visible Patriote in the months prior to the rebellion of 1837. During his years as a member of the assembly from 1843 to 1851, Jobin voted with reform leader Louis- Hippolyte La Fontaine on such major political issues as the bill outlawing secret societies, the status of the French language, and the Rebellion Losses Bill. He was active in the area of business law and commercial development, and was one of the principal authors of statutes including the regulation of mutual life insurance companies (1845), the expansion of the turnpike road system near Montreal (1846), and the extension of financial aid to railway construction (1849). Named a director of the Montreal City and District Savings Bank in 1846 and a lieutenant-colonel of militia in 1847, Jobin was also made inspector of Roman Catholic schools for the city and county of Montreal in 1852. (DCB). Item reference: noted on 60, 61, 62, 66, 68, 84.

KLUCK, WILLIAM (also spelled Cluck). Birth and death dates not found. Kluck preceded David Lynd as clerk of court of common pleas (appointed 1765) and was at the same time named, along with Jean-Claude Panet, depositary of the minutes of deceased notaries in the District of Quebec. Item reference: 1.

LEGENDRE, FRANÇOIS. Born 1763 in Sainte-Croix-de-Lotbinière, Quebec; died 4 February 1853 in Gentilly, Quebec. A surveyor, seigneur and political figure in Lower Canada, Legendre’s name sometimes appears as “Le Gendre” and as “François d'Assise”. Legendre apprenticed as a surveyor with Jeremiah McCarthy and set up practice at Gentilly in 1792. In 1804, he was elected to the Legislative Assembly of Lower Canada for Buckingham, and was re-elected in 1809 and 1810. Legendre served as lieutenant- colonel in the local militia during the War of 1812. He was named justice of the peace in 1820 and he served as commissioner for several public works projects in the region. (Wikipedia). Item reference: 7.

LYND, DAVID. Born. c.1745 in Scotland; died 29 June 1802 in Quebec City. Lynd, an office holder, land-owner, seigneur, politician, and militia officer, was named English clerk for the Court of Common Pleas of Quebec and, in 1777, clerk of the peace and clerk of the crown. He served as a lieutenant in the militia during the American invasion of Quebec in 1775-6 and was coroner for the Quebec District from 1779 to 1792. In 1792 Lynd was elected to the 1st Parliament of Lower Canada for Quebec County; in 1794 he was named notary and register of the court for Quebec District; and in 1795 he became clerk for the Court of General Sessions of the Peace. In 1793 Lynd voted against a bill which would have abolished slavery in Lower Canada. (DCB and Wikipedia). Item reference: 3.

MIDDLETON, ROBERT. Born 1810 in Berwick-on-Tweed, England; died 27 August 1874 in Quebec City. Middleton apprenticed as a printer in Scotland before emigrating to Quebec City in 1832. At that time, John Neilson, owner and editor of the Quebec Gazette, had just broken with former ally Louis-Joseph Papineau and

6 begun publishing a three-times weekly French version of his paper in addition to the English edition. Middleton took charge of the printing press and book shop, and continued on as printer, writer, and bookseller after Neilson’s sons Samuel and William took ownership, successively, of the paper. Middleton left the Gazette in 1847 to set up a rival publication, the Morning Chronicle, with Charles Saint-Michel. He returned to the Gazette shortly after on the invitation of Neilson’s third son, John, and from 1849 onward remained as proprietor. He revived Neilson’s paper and bookselling shop, and in 1856 took John T. Dawson into partnership. Middleton also became a lay preacher at Centenary Methodist Chapel in 1838, and by 1844 was superintendent of the Sunday schools in the Saint-Louis suburbs and corresponding secretary of the Quebec Auxiliary Bible Society. His editorials brought him wide respect as an accurate and impartial reporter and like Neilson, whom he praised for being “always on the side of truth, honesty and virtue,” Middleton was credited as having an attractive ironic touch and a gusto in political reporting. (DCB). Item reference 58 (also noted on 52, 95, 100).

PORTEOUS, ANDREW. Born c.1780 in Montreal(?); died 16 December 1849 in Toronto. Porteous was a merchant, militia officer, office holder, and the postmaster of Montreal. Porteous was in business in Montreal from the age of 17; he was a partner in the firms of Porteous and Hancox and Company of Montreal and Cringan, Porteous and Company of Quebec, both of which traded in dry goods, spirits, wine, gunpowder, wax, and glass. In January 1827, supported by a large number of prominent Montrealers, he petitioned Governor Lord Dalhousie [Ramsay] for a government appointment and, a year and a half later, on 1 July 1828, Porteous was made postmaster of Montreal. He remained in this position until his retirement in 1840. (DCB). Item reference 49.

RATTRAY, THOMAS. Birth and death dates not found. Montreal grocer and store- owner. J (Joseph?) and Thomas Rattray are listed as a signatory to the 1837 Declaration du mouvement patriote, a rebellion led by Louis-Joseph Papineau in 1837-1838 to establish a republic in Lower Canada. (Online: Les Patriotes de 1837@1838Les Rebellions du Bas-Canada). Item reference: noted on 31, 35, 38, 51.

RYLAND, HERMAN WITSIUS. Born c.1759 in Northampton or Warwick, Warwickshire, England; died 20 July 1838 in Beauport, Lower Canada. Ryland had a career as an office holder and justice of the peace. His posts included that of civil secretary, clerk of the Executive Council, and legislative councilor.

As a young man Ryland trained for the army and was appointed assistant deputy paymaster general to the British forces in North America. He was chosen by Lord Dorchester in 1793 to be civil secretary of Lower Canada. His duties included the issuing of letters patent and commissions and the maintenance of the governor’s correspondence. After Dorchester returned to England, Ryland remained on as secretary to the new governor, Robert Prescott, and was made clerk of the Executive Council in succession to Jenkin Williams. Over the course of the next two decades, Ryland worked to reduce Roman Catholic clerical influence through the promotion of state-controlled education; was appointed clerk of the crown in chancery; and coordinated intelligence operations as war with the United States became imminent, receiving reports from secret agents such as

7 John Henry and Daniel Sullivan, an American under-secretary. He was appointed to the Legislative Council in 1812 . After a long and turbulent political career, Ryland’s health gave out in 1834. On 18 June 1838 he requested leave of Governor Lord Durham [Lambton] to retire as clerk of the Executive Council in favour of his son George Herman. He died a month later. (DCB). Item reference: 21.

SHERBROOKE, Sir JOHN COAPE. Born April 1764 in Arnold, Nottinghamshire, England; died 14 February 1830 in Calverton, Nottinghamshire. Born into the landed gentry, was an army officer and colonial administrator who began his career in the British army in 1780 when he was appointed an ensign in the 4th Foot. After serving in the British army in , the Netherlands, India, the Mediterranean, and Spain, Sherbrooke was promoted full lieutenant-general and appointed Lieutenant-Governor of Nova Scotia in 1811. The five years of Sherbrooke’s administration were dominated by war with the United States, which broke out in June 1812, and matters relating to the colony’s defense. His active defense of the colony, often with dilapidated fortifications and limited military resources, led to his appointment as Governor General of British North America in 1816.

In April 1816 Sherbrooke was commissioned governor-in-chief of British North America. Leaving Halifax on 27 June, he arrived at Quebec to assume his new responsibilities on 12 July. His talent as a mediator throughout his term helped settle disputes between anglophones and francophones. Sherbrooke was determined from the outset not to become embroiled in partisan politics but to steer a neutral, conciliatory course with the aid of personal suasion and fair dealing. He succeeded in winning the confidence of Louis-Joseph Papineau, the young and as yet impressionable speaker of the legislative assembly, who was later to become the scourge of governors less astute and accommodating in their conduct.

Ill health forced Sherbrooke to resign after only two years and on 30 July 1818, he handed over the administration to the Duke of Richmond [Lennox] and in the following month left for England. He continued to correspond with colonists and British government officials about Canadian affairs until his death in 1830. (DCB & Wikipedia). Item reference: 20.

SIGNAY, JOSEPH. Born 8 November 1778 in Quebec; died 3 October 1850 in Quebec. Evèque de Fussala, third archbishop of Quebéc. Signay was ordained in 1802 by Bishop and began a number of years of parish duties. In 1814, he was appointed parish priest of Quebec by Archbishop Joseph-Octave Plessis. In 1825, Bernard-Claude Panet became archbishop and selected Signay as his coadjutor. Signay became archbishop in 1833 and he was followed by Pierre-Flavien Turgeon in 1850. (DCB & Wikipedia). Item reference: 28.

8 Items List

1. Diftrict of Quebec, Court of Common Pleas [summons]. – Printed blank (completed in pen & ink). – English. – 1 July 1765. – Summons issued for Samuel Sills of the City of Quebec to answer to charges laid by Messieurs Patterson and Grant of Montreal for a debt of ₤25. Signed W. Kluck (Clerk of the Court of Common Pleas). Printer: Brown and Gilmore. Tremaine Supplement, Appendix A, pg. 426, item dated 25/01/65.

2. Captain General and Governor in chief of the Province of Quebec [Order of Payment]. – Printed blank (completed in pen & ink). – English. – 26 October 1784. – From , Governor of Quebec, to Henry Caldwell, Receiver General. Requesting Caldwell pay William Brown, printer for the government, the sum of ₤106. Signed Fred Haldimand; signed Wm Brown on verso. Printer: William Brown, Quebec. Tremaine Supplement, 436A, pg. 154.

3. Quebec Savoir [notice]. – Printed blank (completed in pen & ink). – French. – 12 June 1793. – Public notice certifying that Antoine Bichedeau has been legally licensed as a butcher by the City of Quebec. Signed by David Lynd, Greff (Greffier: clerk of the court). (register of the court for Quebec District). Printers: Brown and Gilmore(?).

4. [Frontispiece: L'Almanach de Québec]. – Printed. – French. – 1796. – Frontispiece for the Quebec Almanac for the year 1796 features an engraving by J.G. Hochstetter. Printer: John Neilson. – Tremaine Supplement, Item 975, pg. 331 (7 copies with frontispiece)

5. District de Quebec [court notice]. – Printed blank (completed in pen & ink). – French. – 4 July 1798. – Isidor Pascal Bernié (originally written Jean Baptiste Fortin) is ordered to pay Jean Baptiste Couillard 10 chelins for refusing to work on the road leading to mills owned by James MaCallum[sic]. Signed by J. [Jenkin] Williams and Perrault, Greff. Printers: Brown and Gilmore(?).

6. District de Quebec [court notice]. – Printed blank (completed in pen & ink). – French. – 4 July 1798. – Romain Couillard is ordered to pay Jean Baptiste Couillard 10 chelins for refusing to work on the road leading to mills owned by James MaCallum[sic]. Signed by J. Williams and Perrault. Printers: Brown and Gilmore(?).

7. Proces Verbal D’Arpentage [affidavit]. – Printed blank (completed in pen & ink). – French. – 14 November 1798. – Affadavit of a completed survey of 3 arpents (approx. 10,257 sq. meters) of land undertaken by François Legendre for Louis René Chaussegros de Lery in the Province of Quebec. Sworn in the presence of J. Bte. (Jean Baptiste) Bibeau and Pierre Bibeau. Signed Fr. Legendre. Printers: Brown and Gilmore(?).

8. Pardevant le Notaire Public [Property Agreement]. – Printed blank. – French. – 180-. – Printed form that names John Caldwell and Henry Caldwell. Printer unknown.

9. [Church Ticket]. – Printed blank (completed in pen & ink). – French. – 1802[?] – Church ticket made out to Louis Gagné for le jour de St. Pierre (possibly January 16). Printer unknown.

10. [Bills of Exchange: photo reproductions]. – English. – 1802, 1809 (originals). –Made out to the order of John Neilson (printer, Quebec Gazette). One bill for the amount of £150

9 signed by (indecipherable) of the Province of Upper Canada and one for the amount of £500 signed by James Green. Printer: John Neilson.

11. Pardevant le Notaire Public [Property Agreement]. – Printed blank (completed in pen & ink). – French. – 25 November 1803. – Agreement between James Murray and Theodore Davis. Signed P. Lukin(?). Printer unknown.

12. Prospectus | D’un Papier Periodique [notice]. – French. – 1806. – Prospectus for a periodical to represent the interests of French-Canadians. Printer: Charles Roi (Quebec).

13. Bureau du Grand Voyer a Quebec [notice]. – Printed (signed in pen & ink). – French. – 24 April 1807. – Printed notice from the Inspector General to his staff. Signed G. (Gabriel?) Taschereau. Written on verso: St. Augustin, Pour la 1ére Division. Printer unknown.

14. To All To Whom [Deed of Land Sale, Quebec]. – Printed blank (completed in pen & ink). – English. – 9 December 1809. – Sheriff’s writ executed at the suite of James Brown, Montreal bookseller, against John Neilson, Quebec printer, to seize lot No. 17 in the Township of Barford. Documents the re-purchase of said land by Neilson from Edward W. Gray, Sheriff of the District of Montreal. Signed Edward W. Gray and (?)Bullock (Deputy Registrar). Features a covered seal. John Neilson(?).

15. Sir George Prevost, Baronet [Order of Promotion, Province of Lower Canada]. – Printed blank. – English and French. – undated (1811-1815?). – Blank form. Used to recognize military promotion by Sir George Prevost, Baronet, Captain General, and Governor in Chief of the Province of Lower Canada. Printer unknown.

16. Return of Provisions. – Printed blank. – English. – 1812(?). – Blank form to be filled in by the militia Quarter-Master, Lower Canada. Printer unknown.

17. (Duplicate.) Currency. Received of Lieutenant Colonel F. De Chambault [payment receipt]. – Printed blank (completed in pen & ink). – English. – February 1814. – Duplicate payment receipt for the payment of ₤1, 16s received by Lieut-Col. F. De Chambault for distribution to the militia forces, Beloeil Division. Witnessed by A. Stevenson and Hertel De Rouville. Printer unknown.

18. Cour du Banc du Roi, District de Montreal [court order]. – Printed blank (completed in pen & ink). – French. – 19 September 1815. – Court order stating that Charles Prefountaine, a farmer in the district of Longueuil, must pay ₤10 (noted on verso as 10 French Livres) in damages to Pierre Vincent. Signed Georges [indecipherable] (bailiff). Printer unknown.

19. Settlers Wanted [land grant notice]. – English. – 12 January 1816. – Printed notice that New England settlers are wanted to introduce American methods of clearing and cultivating land on a tract of land acquired from the Jesuit’s Estates. Applications to be addressed to J. Neilson. Handwritten on verso: Rec to be returned to John Neilson, Esq. Printer: John Neilson.

20. Castle of St. Lewis [Office of Coroners]. – Printed blank (completed in pen & ink). – English. – 23 May 1817. – Circular letter from Sir John C. Sherbrooke directing a return

10 to be sent of the tenure, duties, and enrolments of the Office of Coroners (as written on document verso). Signed: J. C. Sherbrooke and Henry Harlestone(?). Printer unknown.

21. To John Caldwell, Esquire, Receiver General [Government Issue]. – Printed blank (completed in pen & ink). – English. – 13 August 1818. – Order sent from His Grace, the Duke of Richmond, Captain General and Governor of the provinces of Lower Canada, to John Caldwell, Receiver General, to strike ₤1000 from the Civil Government’s expenses. Signed H.W. (Herman Witsius) Ryland. Printer unknown.

22. [Bank of Montreal: cashier’s cheque]. – Printed blank (completed in pen & ink). – English. – 182-. – Thirteen pounds issued to J.L.J.(?)Thornton and marked “Returned from Bank.” Signed J. Neilson. Printer unknown.

23. Pardevent Mtre. Jean Baptiste Taché [Property Agreement]. – Printed blank (completed in pen & ink). – French. – 1822(?). – Agreement naming Jean Baptiste Taché, notary, and Jean Bourbeau. Faded writing on verso, possibly transferred from a facing document. Signed J. B. Taché. Printer unknown.

24. [Bank of Montreal: cashier’s cheque]. – Printed blank (completed in pen & ink). – English. – 1823. – Nine hundred pounds issued to Frans. Quirouet (vice-president, Quebec Savings Bank). Signed J. Neilson. Printer unknown.

25. Shipped, by the Grace of GOD… [shipping receipt]. – Printed blank (completed in pen & ink). – English. – 18 August 1825. – Receipt for goods shipped from the Port of Quebec by John Graddon, and consigned to Mrs. Kitson, on the good Steam-Boat Swift-Sure to the Port of Sorel. Signed J. D. Armstrong (Ship’s Master). Printer unknown.

26. Faubourg St. Roch [receipt]. – Printed blank (completed in pen & ink). – French. – 20 October 1825. – Issued to Jean Belanger Esq. for the assessment of two houses belonging to George Pozer in Faubourg St. Roch. Signed Frs. Baillairge. Printer unknown.

27. Extrait Du Registre [burial certificate]. – Printed blank (completed in pen & ink). – French. – 25 February 1828. – Certificate of burial (Extrait de l’Acte de Sépulture) for Louis Paquet, aged 62 years. Signed Fl. (Flavien) Lajus, Antione. Gagnon, Père Vezina and Jos. Ev. De Fussala, Curé de Quebéc (, Evèque de Fussala). Printer unknown.

28. Received of… [Library & Reading Room: receipt]. – Printed blank (completed in pen & ink). – English. – 30 August 1829. – Issued to C. Ogden Esq. for a one year subscription to a Library and Reading Room in Montreal. Signed Nickless(sic) McDonell. Printer unknown.

29. District de/of Quebec [arrest warrants]. – Printed blank. – French and English. – 183-. – 2 blank arrest warrants. Each bears covered document seal. Printer unknown.

30. Water Rents Payable in Advance [receipt]. – Printed blank (completed in pen & ink). – English. – 1 May 1831 & 1 November 1834. – Two receipts issued to T. Rattray for six months (each receipt) of water rent. Signed R. Griffen and J. Valentine(?). Printer unknown.

11 31. Memorandum | For giving effect to the School Act of 1832. – English and French. – 1832. – Memorandum circulated to bring the 1832 School Act into effect. Printer unknown.

32. Alliance Life and Fire Assurance Office [receipt]. – Printed blank (completed in pen & ink). – English. – 16 June 1832. – Receipt issued to W. W. Delery(?) for the payment of one year’s premium for the renewal of the policy of assurance. Signed [indecipherable] of New York(?). Printer: Wertheimer.

33. Renewal receipt, Quebec Fire Office. – Printed blank (completed in pen & ink). – English. – 4 December 1832. – Issued to the heirs of the late M. McClure per W. Delery, Esq. for payment of one year’s premium for the renewal of the policy of assurance. Signed Wm. Henderson (Secretary); signed on verso by company President Matthew Bell(?) and Director J. Morrin. Printer unknown.

34. Received from… [Montreal Gazette: receipt]. – Printed blank (completed in pen & ink). – English. – 26 November 1833. – Issued to Thomas Rattray for the purchase of a subscription to the Montreal Gazette. Paid in Halifax currency. Signed for A. H. Armour & co. by Henry B. Picken. Printer: Andrew H. Armour and Company (Robert and Andrew Harvie Armour).

35. To Thos. Cary & Co. [bills/receipts]. – Printed blank (completed in pen & ink). – English. – 1834. – Bill issued to the Jesuits Estates by Thos. (Thomas) Cary & Co. for advertisements placed in the Quebec Mercury. Signed C. E. Gagnon. Printer: Georges- Pashel Desbarats(?).

36. Castle of St. Lewis, Quebec [circular]. – Printed blank (completed in pen & ink). – English. – 1834(?). – From the office of the Governor in Chief asking for returns indicating the price of agricultural produce and labour. Form letter has been left blank and only Return No. 2 (price of labour in Lower Canada, 1834) filled in. Printer unknown.

37. Bought of James Ferrier [receipt]. – Printed blank (completed in pen & ink). – English. – 20 May 1834. – Receipt issued to Mr. Rattray for the purchase of alcohol from James Ferrier, wine and spirit merchant (Montreal). Signed J. Ferrier. Printer unknown.

38. To Thos. Cary & Co. [bills/receipts]. – Printed blank (completed in pen & ink). – English. – 1836. – Bill issued to the Jesuits Estates by Thos. (Thomas) Cary & Co. for advertisements placed in the Quebec Mercury. Signed C. C.T. Ford Jr. (ON verso). Printer: Georges-Pashel Desbarats(?).

39. Received from… [Saint Andrew’s Church: receipt]. – Printed blank (completed in pen & ink). – English. – March 1836. – Receipt for £5 received from Mr. Graddon for one year’s rent of a pew. Signed A. Timpson. Printer unknown.

40. Sorment sur les Saints-Evangiles [land application]. – Printed blank (completed in pen & ink). – French. – 11 October 1836. – Application by François Sévigny, Olivier Thibodeau, and Joseph Martin, farmers who served in the militia from 1829-1830, for a land grant. Signed J. B. Meilleur (J.P). Signed on verso by the above. Printer unknown.

41. Montreal [merchant bill/receipt]. – Printed blank (completed in pen & ink). – French. – 2 November 1836. – Issued to Mr. Rattnay by Robertson, Masson, Strange, & Co. for the sale of two coats. Payment received signed by Charles Wm. Mason. Printer unknown.

12

42. To T. Cary & Co. [bills/receipts]. – Printed blank (completed in pen & ink). – English. – 26 November 1836. – Bill issued to Louis Guillet Esq. by T. (Thomas) Cary & Co. for a one year subscription to the Quebec Gazette. Signed Philip Quin. Printer: Georges-Pashel Desbarats(?).

43. To Thos. Cary & Co. [bills/receipts]. – Printed blank (completed in pen & ink). – English. – 1837. – Bill issued to Mr. D. J. Graddon by Thos. (Thomas) Cary & Co. for advertisements placed in the Quebec Mercury. Signed W.J. Jackson. Printer: Georges- Pashel Desbarats(?).

44. To Armour & Ramsay: Booksellers, Stationers & Printers [bills/receipts]. – Printed blank (completed in pen & ink). – English. – March 1837. – Issued to the Office for Management of Jesuits Estates. Signed for Armour and Ramsay by John Kingan. Printer: Andrew Harvie Armour & Hew Ramsay.

45. Received from… [Bank of Montreal: receipt]. – Printed blank (completed in pen & ink). – English. – 13 April & 13 May 1837. – Two receipts, connected with wax, issued to David John Graddon for shares purchased in the capital stock of the new association of the Bank of Montreal. Signed A. Timpson. Printer unknown.

46. Education Commission [survey]. – Printed (completed in pen & ink). – English. – 1838. – Notice from Arthur Buller, Chief commissioner of the Education Commission of Quebec, requesting local information from all parishes. The form outlines how each table (not included) is to be filled out. Printer unknown.

47. Province of Lower-Canada, District of Quebec [Writ]. – Printed blank (completed in pen & ink). – English. – 7 March 1838. – Write issued at the suit of Benjamin Vohl, a Quebec optician, to seize the monies and possessions of John Neilson of St-Foy and Ronald McDonald of Quebec to the sum of ₤5. 4 11 ½ pence. Signed Perrault Burroughs. Verso signed Et. F. Robitaille and (indecipherable). Printer unknown.

48. Post Office, Montreal [receipt]. – Printed blank (completed in pen & ink). – English. – 1 June 1838. – Receipt issued to John Auld, Esq. for one year’s rental of a letter box. Signed A (Andrew). Porteous, Post-Master. Printer unknown.

49. Exchange News-Room [receipt] – Printed blank (completed in pen & ink). – English. – 2 July 1838. – Receipt issued for £1 received from John Auld, Esq., for six month’s subscription to the Exchange News-Room, ending 30 November 1838. Signed Wileson(?). Printer unknown.

50. Montreal Herald Office [bills]. – Printed blank (completed in pen & ink). – English. – 1 November 1838. – Bill issued to Thomas Rattray for a subscription to the Montreal Herald (1838), payable to Robert Weir (Editor). Signed Printer: Montreal Herald.

51. To William Neilson, Printer, Bookseller, and Stationer [bills/receipts]. – Printed blank (completed in pen & ink). – English. – 1 May 1839. – Receipt issued to Louis Vanet, Esq., for the Jesuits’ Estate by William Neilson for advertisements placed in the Quebec Gazette and other services rendered. Signed for Wm. Neilson by Jos. Johnson. Printer: William Neilson / Robert Middleton.

13 52. A. Frechette & Cie. [receipt/bill]. – Printed blank (completed in pen & ink). – French. – 1840. – Issued to the Bureau de l’ Administration des Biens des Jesuits for advertisements published in the journal . Signed (Jean-Joseph) Dumontier Printer: Le Canadien.

53. Renewal Receipt. – Printed blank (completed in pen & ink). – English. – 16 January 1840. – Receipt issued by the Phoenix Fire Insurance Company to Mr. J. Graddon for one year of insurance coverage. Signed G. (George) Moffatt. Printer unknown.

54. To Armour & Ramsay: Booksellers, Stationers & Printers [bills/receipts]. – Printed blank (completed in pen & ink). – English. – 25 June 1840. – Issued to the Hon. John Stewart (Jesuits Estates). Signed for Armour and Ramsay by J.B. Varin. Printer: Andrew Harvie Armour & Hew Ramsay.

55. To Thos. Cary & Co. [bills/receipts]. – Printed blank (completed in pen & ink). – English. – 1841. – Bill issued to the Jesuits Estates by Thos. (Thomas) Cary & Co. for advertisements placed in the Quebec Mercury. Signed: (illegible). Printer: Georges- Pashel Desbarats(?).

56. To William Neilson, Printer, Bookseller, and Stationer [bills/receipts]. – Printed blank (completed in pen & ink). – English. – 19 May 1842. – Receipts issued to the Jesuits’ Estate by William Neilson for advertisements placed in the Quebec Gazette and other services rendered. Signed for Wm. Neilson by R. (Robert) Middleton. Printer: William Neilson / Robert Middleton.

57. Bank of Montreal [stock receipt]. – Printed blank (completed in pen & ink). – English. – 9 August 1842. – Receipt for £15 received from D. J. Graddon for shares in the Additional Capital Stock of the Bank of Montreal. Signed Wm. Gunn, Ass’t. Cashier. Printer unknown.

58. L’Aurore des Canadas [bill/receipt]. – Printed blank (completed in pen & ink). – French. – 11 July 1843. – Issued to A. [André] Jobin for a twelve month subscription to the journal l’Aurore des Canadas. Signed G. (?) Gosselin. Printer: François Cinq-Mars.

59. Au Propriétaire de l’Aurore des Canadas [bill/receipt]. – Printed blank (completed in pen & ink). – French. – 17 October 1843. – Issued to A. [André] Jobin for advertisements placed in the journal L’Aurore de Canadas. Sighed Fr. (François) Cinq-Mars. Printer: François Cinq-Mars.

60. à Ludger Duvernay, Dt [bill/receipt]. – Printed blank (completed in pen & ink). – French. – 19 April 1844. – Issued to And. (André) Jobin, Esq. for advertisements printed in la Minerve. Signed L. Duvernay. Printer: Ludger Duvernay.

61. To the Montreal Gas Light Company [bill/receipt]. – Printed blank (completed in pen & ink). – English. – 29 April 1844. – Issued to J. [John] Auld for the purchase of 100 barrels of coal tar. Signed A. G. [indecipherable]. Printer unknown.

62. This Official Notification, so far as the Duty on Business Premises… [City of Montreal: bill/receipt]. – Printed blank (completed in pen & ink). – English. – 31 July 1844. – Business tax assessment issued to Mr. John Auld by the City of Montreal for house number 197 St. Paul St. Signed A. Kerr & Geo.(?) Harding. Printer unknown.

14

63. Bible Christian Society [tickets]. – Printed blank (completed in pen & ink). – English. – 1845. – Three tickets (Christmas, Midsummer, and Lady-Day) made out to Ann a. Printer unknown.

64. Dt. a A. Côté & Cie.: Journalistes-Imprimeurs [bill/receipt]. – Printed blank (completed in pen & ink). – French. – 1846. – Issued to André Jobin for a subscription to the Journal de Quebec. Signed Joseph (Joseph-Édouard) Cauchon. Printer: Imprimerie Côté (Augustin Côté) & Cie.

65. Banque Du Peuple [cashier’s cheque]. – Printed blank (completed in pen & ink). – French. – 25 July 1846. – Cashier’s cheque issued to Wm. Douglass, Esq. to the sum of £20. Signed J.J. Girouard. Printer unknown.

66. [Compagnie d’Assurance Mutuelle contre le Feu du Comté de Montreal: receipts]. – Printed blank (completed in pen & ink). – French. – 15 October 1846 & 19 February 1847. – Receipts issued to A. (André) Jobin Ecuièr for insurance payments. Signed P. L. Le Tourneux (Secréraire/ Trésorier). Printer unknown.

67. Branch of the Bank of Montreal [cashier’s cheque]. – Printed blank (completed in pen & ink). – English. – 6 November 1846 – Issued by the Bank of Montreal; £100 paid to Mrs. Neilson. Signed J. Neilson. Printer unknown.

68. I beg to inform you… [notice]. – Printed blank (completed in pen & ink). – English. – 25 April 1847. – Announcement by William A. Curry of his intention to open a Brokerage firm in Quebec. Signed front and verso by William A. Curry. Printer unknown.

69. Bought of Moss & Brothers [receipt]. – Printed blank (completed in pen & ink). – English. – 7 July 1847. – Receipt issued to Mr. Masson for the purchase of a summer coat and other apparel from Moss & Brothers (Montreal). Signed D. Rattray. Printer unknown.

70. To the Bank of Montreal [cashier’s cheque]. – Printed blank (completed in pen & ink). – English. – 28 July 1847. – Issued by the Bank of Montreal; £14.4.6 paid to Miss [indecipherable]; signed J. Neilson. Printer unknown.

71. Librarie Ecclesiastique et Classique [bills/receipts]. – Printed blank (completed in pen & ink). – French. – 10 January 1848. – Bill of sale issued by J. & O. Cremazie, booksellers, to Alex. (Alexandre) Delery. Signed [indecipherable]. Printer: Octave and Joseph Crémazie.

72. To the City of Montreal, For Duty on Business Premises [bill/receipt]. – Printed blank (completed in pen & ink). – English. – 21 September 1848. – Bill issued to John Auld to the City of Montreal for business tax. Signed J. (John) Higgins. Signed on verso Mr. John Auld. Printer unknown.

73. Librarie Ecclesiastique et Classique [bills/receipts]. – Printed blank (completed in pen & ink). – French. – January & February 1849. – Bill of sale issued by J. & O. Cremazie, booksellers, to Alexandre Delery (February 1849). Also included is a list of books sold to Delery (24 January 1849). Signed for J&O Crémazie by (?). Printer: Octave and Joseph Crémazie.

15 74. Retour du Capitaine [incomplete]. – Printed blank. – French. – 185-. – Blank document for the returns of a militia company. Printer unknown.

75. [l’ordre des Curé et Marguilliers de l’Oeuvre et Fabrique de la Paroifse de Ville Marie: payment notes]. – Printed blank (completed in pen & ink). – French. – 185-. – Two blank promissory notes for payment to l’ordre des Curé et Marguilliers de l’Oeuvre et Fabrique de la Paroifse de Ville Marie de Montreal. Printer: Louis Perrault.

76. Montreal Herald Office [bill]. – Printed blank (completed in pen & ink). – English. –185-. – Bill issued to the Crown Lands Department for advertisements printed; payable to D. Kinnear & Co. of the Montreal Herald Office. Signed by J. McEnery. Printer: Montreal Herald.

77. Received of A. (Alphonso) Wells, Provincial Surveyor [receipts]. – Printed blank (completed in pen & ink). – English. – 1851. – Seven duplicate cheques issued by Alphonso Wells, provincial surveyor, for the transportation of provisions and surveying in the Province of Quebec. Signatures appearing on the cheques: Alexander(?) Bain; Thomas A [indecipherable]; Fran. (Francois) Bouchere(?) & W. Trudel(?); William Glasscott; M. Murphy; Severin Henland(?); A. Sclater. Printer unknown.

78. Transcript Office [bill (partial)]. – Printed blank (completed in pen & ink). – English. – 1852. – Issued to the Crown Land Department for advertisements printed in the Montreal Daily Transcript; payable to D. McDonald. Features payment scale for advertising. Printer: John Lovell & Donald McDonald .

79. Librarie Ecclesiastique et Classique [bills/receipts]. – Printed blank (completed in pen & ink). – French. – 10 April 1852. – Bill of sale issued by J. & O. Cremazie, booksellers, to W. Fletcher. Signed for J&O Crémazie by P.H. Giraud. Printer: Octave and Joseph Crémazie.

80. Bureau du “Moniteur Canadien,” Montreal [bill]. – Printed blank (completed in pen & ink). – French. – 11 September 1852. – Issued to Le Bureau des Terres de la Couronme for advertisements published in the Moniteur Canadien. Signed James F. McInery(?). Printer: Jean-Guillaume De Montigny et Cie.

81. Atelier Typographique de La Minerve [bill (partial)]. – Printed blank (completed in pen & ink). – French. – 1853. – Issued to the Bureau des Terres for advertisements printed; payable to Duvernay, Frères. Printer: Ludger Duvernay.

82. Montreal Herald Office [bill/receipt]. – Printed blank (completed in pen & ink). – English. – 15 February 1853. – Bill issued to A.(André) Jobin for advertisements printed; payable to D. Kinnear & Co. (co-owners Andrew Wilson, James Potts, John Stewart, and Edward Goff Penny) of the Montreal Herald Office. Signed (indecipherable) Printer: Montreal Herald.

83. Megantic Junction Railway [receipts]. – Printed blank (completed in pen & ink). – English. – 1 June 1853 & 27 August 1854. – Two receipts issued to Francois Baby, Esq. for the purchase of twenty (total) shares in the company’s stock. Signed by J. Brousseau, Secretary Treasurer (1853) and John R. Healey, Acting Treasurer (1854). Printer unknown.

16 84. Pilot Office [letterhead]. – Printed blank (completed in pen & ink). – English. – 18 March 1854. – Features letterhead with an etching of the Pilot Offices building, Montreal.. Addressed to Hon. A.N. Morin (Augustin-Norbert Morin) M.P.P. Printer: Rollo Campbell.

85. Pilot Office [bill (partial)]. – Printed blank (completed in pen & ink). – English. – 18 March 1854. – Issued to Crown Land Department by Rollo Campbell, editor and printer of the Pilot, for advertising. Printer: Rollo Campbell.

86. Office of “The Montreal freeman” [bill]. – Printed blank (completed in pen & ink). – English. – 12 May 1854. – Issued to the Crown Lands Department by W&F Dalton, Printers, for advertisements printed. Printer: W&F Dalton.

87. Le Comite St. Jean-Baptiste [poster]. – French. – 9 June 1858. – Song-sheet with the lyric to a song sung to the tune of “La bonne aventure, ô gué, etc.” Printer unknown.

88. Water Works to Corporation of Quebec [bill/receipt]. – Printed blank (completed in pen & ink). – English. – 1 November 1858. – Issued to Michiel (sic) W. Baby, Esq. for payment of six month’s water rent. Features the same logo of a woman as in item 35. Signed John Boomer (Ass’t Treasurer) and S. Pagnon (Acct.). Printer unknown.

89. To G.T. Cary [Mercury Newspaper: bill (partial)]. – Printed blank (completed in pen & ink). – English. – 1859. – Issued to the Crown Lands Department by G. T. Cary (Georges Thomas, son of Thomas Cary) for advertising printed in the Gazette. Printer: George- Pashel Desbarats(?).

90. Collége de Notre-Dame de la Victoire [receipt]. – Printed blank (completed in pen & ink). – French. – 1 October 1859. – Receipt for one month of college fees paid by Mr. George Carrier to the College de Notre-Dame de la Victoire. Signed [indecipherable]. Printer unknown.

91. No. 23, Great St. James Street [bill/receipts]. – Printed blank (completed in pen & ink). – English. – 28 January 1860 and 11 April 1860. – Issued to Dr. (Thomas) Bouthillier; payable to B. Dawson & Son: Booksellers, Stationers, Printsellers, and Periodical Agents. Signed B. (Benjamin) Dawson and Son per Jno (John) T. Dawson. Printer unknown.

92. Bot. of Weir & Dunn [bill/receipt]. – Printed blank (pen & ink). – English. – 6 February 1860. – Issued to Mr. Bouthillier, Inspector of Agencies, by Weir & Dunn (Paper Makers, Wholesale Stationers and Account Book Manufacturers) for stationary supplies. Signed for Weir & Dunn by J. Cleghorn. Printer: Weir & Dunn.

93. To the Proprietor of the Morning Chronicle [bill (partial)]. – Printed blank (completed in pen & ink). – English. – March 1860. – Issued to the Crown Lands Department for advertisements published. Printer: Middleton(?).

94. Propriétaire du Courrier de Sainte-Hyacinthe [receipt]. – Printed blank (completed in pen & ink). – French. – 19 March 1860. – Issued by P.-J. Guitté, printer and publisher of the Courrier de Saint-Hyacinthe, to T. Routtillier, agent des terres de la couronne. Signed J. Guitté. Printer: P.-J. Guitté.

17 95. Montreal Gazette Office [bill/receipt]. – Printed blank (completed in pen & ink). – English. – 22 November 1861. – Issued to T. Boutillier (Dr. Thomas Boutillier, also sp. Bouthillier) of St. Hyacinth by Lowe & Chamberlin for advertisements published in the Gazette. Labelled as “duplicate.” Signed for Lowe and Chamberlin by Geo (Georges) H. [indecipherable]. Printer: John Lowe and Brown Chamberlin.

96. Russell House [bill/receipt]. – Printed blank (completed in pen & ink). – English. – 25 June 1864. – Issued to Mess. Varin & Sicotte (Sicolte?) for four days board at Russell House, Ottawa. Signed Jas. [James] A. Gouin. Printer: Ottawa Citizen.

97. 84 Boots & Shoes: M. Meagher [merchant: publicity]. – Printed blank. – English. – May 1865. – Announcement of a new stock of shoes and boots from M. Meagher, Penitentiary Boot and Shoe Store, 84 Younge Street, Toronto. Printer unknown.

98. Shaw’s Buildings [Middleton & Dawson: receipt]. – Printed blank (completed in pen & ink). – English. – 3 March 1867. – Issued by Middleton & Dawson (booksellers, Bookbinders, Stationers, Printers, Periodical and Newspaper Agents, and Publishers of the “Quebec Gazette”) to P.L. Surveyors for stationary and supplies. Signed Paid M&D per (?)Hold. Printer: Robert Middleton and William Valentine Dawson(?).

99. Permission est accordée par ces présentes… [City of Montreal: municipal permit]. – Printed blank (completed in pen & ink). – French. – 9 March 1868. – Napoléon Bourassa is granted permission by the Bureau de l’Inspecteur, City of Montreal, to store construction materials from the house he is building for Joseph Papineau on Rue St. Denis, and takes responsibility for any accidents or damages that result from this. Signed P. Macquisten, inspecteur de la Cité de Montréal. Features a logo of a woman with compass, axe, and scroll with a beaver at her feet. Printer unknown.

100. Société St. Jean-Baptiste de Quebec [poster]. – French. – 1872. – Poster advertising the activities for the 24 June Fete Nationale des Canadiens-Français, 1872. Printer unknown.

101. Société Typographique de Québec [invitation]. – Printed blank (completed in pen & ink). – French. – 21 June 1873. – Invitation from L. Savard, secretary and archivist of the society, to a gathering in honour of Fête Nationale (St-Jean Baptiste Day). Signed Léger Brousseau, écr., Membre honoraire. Printer: Léger Brousseau(?).

102. Loterie [Notre-Dame de Lourdes Church]. – Printed (pen & ink on verso). – French. – 19 June 1875(?). – Announcement of a lottery to aid in the construction of the chapel of Notre Dame de Lourdes Church. Tickets could be purchased from Léger Brousseau at the Courrier du Canada offices. Name on verso: Dominique Beaulieu, St. Gervais. Printer: Léger Brousseau.

103. Larochelle & Scott [announcement]. – Printed blank. – French. – 23 November 1876. – Form-letter (unsigned) from Louis-Napoléon Larochelle and Charles Armstrong Scott announcing an excursion on the Lévis-Kennebec railroad line. Printer unknown.

104. Genealogique L’Association St. Jean Baptiste [cabinet card]. – Printed. – French. – 1884. – Shows the association’s logo and a family tree containing portraits of past presidents. Advertisements on verso. L.D. (Ludger-Denis) Duvernay, editor. Printer: Georges- Édouard Desbarats. Photographs registered to H. Larin.

18 105. Corporation of the City of Quebec [bill/receipt]. – Printed blank (completed in pen & ink). – English. – 8 April 1884. – Receipt for money received from [indecipherable] Chars. Delery for property assessment in Quebec City. Signed T. Austin, treasurer. Printer unknown.

106. Ingram & Bell, Limited/Limitée [prescription slips]. – Printed blank. – French and English. – 192-. – Two blank prescription slips for Ingram and Bell, importers and manufacturers of pharmaceutical and surgical products for doctors and hospitals. Printer unknown.

107. Société St-Jean-Baptiste de Montréal---Section Notre-Dame No 4 [receipt]. – Printed blank (completed in pen & ink). – French – 3 February 1920. – Issued to Mr. Henri Girard for a payment of $1. Signed by Louis Bissonnet. Printer unknown.

108. [Dr. J. Arthur Paré: receipt]. – Printed blank. – French. – 194-. – Blank receipt for services rendered by Dr. J.-Arthur Paré, M.D. Printer unknown.

109. Christmas Greetings from Parkdale United Church [card]. Printed. – English. – 20 December 1942. – Greetings card from the Parkdale United Church, Ottawa, with the Christmas Service and Music listed inside. Printer: Hermitage Art Company, Chicago.

110. [Fake currency: political advertising]. – Printed. – French. – 1962[?]. – One fake dollar bill featuring the face Lester B. Pearson. Text on the back reads: “Votez pour le parti qui a dit la vérité: Progressiste Conservateur.” Two bills marked “Crédit $ocial: Banque du Monopoly à Caoutte.” Printer unknown.

111. À Monsieur le Secrétaire-trésorier [Librairie Générale Canadienne: publicity]. – Printed blank (completed in pen & ink). – French. – undated. – Sent to the Secrétaire-trésorier de la Commission scolaire advertising books to be given as school prizes. Printer unknown.

112. Bill to facilitate the execution of the Laws… [Land Grant bill: preamble only]. – English. – undated. – Preamble to a “Bill to facilitate the execution of the Laws concerning the concession of Lands in the Seigniories.” Ink smudges and squiggles on verso. Printer unknown.

113. Corporation of Quebec [printed announcements]. – English and French. – undated. – Three printed announcements advertising new by-laws for the City of Quebec. Printer unknown.

114. Manifeste de la Société St-Jean-Baptiste de Quebec. – French. – undated. – Consists of the Manifesto of the St. Jean-Baptiste Society. Printer unknown.

115. Merry Christmas from the Toronto Star Carrier On This Route [card0. – Printed. – English. – undated. – Greeting card signed Roy Fairborn. Printer unknown.

116. Pardevant les Notaires Publics [property agreement]. – Printed blank. – French. – undated. – Three copies of a blank property agreement forms for Lower Canada. Printer unknown.

117. [Prayer card]. – Printed (pencil on verso). – Latin and French. – undated. – “Per Crucem et Pafsionem et Mortem tuam. Stained or watermarked. Written faintly on verso: “A Alexandre Duberger.” Engraver: J.B. Duberger.

19

118. [Religious illustrations]. – Printed. – Latin and French. – undated. – Prints appear to be the work of three different engravers and are possibly taken from books or calendars. Two show the crucifixion. One print, titled St. Joannes De Deo bears a pin-hole at the top and was engraved by L. Stevens.

20